Date | Description |
2024-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES |
2024-04-30 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-03 |
delete email ga..@cotswoldstonequarries.co.uk |
2023-10-03 |
delete person Garry Pountain |
2023-10-03 |
delete phone 07887 543 128 |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES |
2023-07-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES |
2022-07-27 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 0 => 1 |
2022-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023377190002 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2021-08-03 |
delete email lo..@cotswoldstonequarries.co.uk |
2021-08-03 |
delete person Lorraine Osbourne |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
2020-07-07 |
update statutory_documents CESSATION OF JULIAN PALMER AS A PSC |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-10-31 |
delete source_ip 173.254.28.77 |
2019-10-31 |
insert source_ip 173.254.30.48 |
2019-10-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-10-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-27 |
update statutory_documents 31/05/19 STATEMENT OF CAPITAL GBP 20 |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
2019-08-27 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2019-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN PALMER |
2019-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES PALMER |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED NEIL JAMES PALMER |
2019-06-10 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2019-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES PALMER / 10/06/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-03-28 |
delete email ch..@cotswoldstonequarries.co.uk |
2018-03-28 |
delete person Christine van Niekerk |
2018-03-28 |
insert email lo..@cotswoldstonequarries.co.uk |
2018-03-28 |
insert index_pages_linkeddomain guitingmasonry.co.uk |
2018-03-28 |
insert person Lorraine Osbourne |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SHELTON PALMER / 10/07/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-10 |
update person_title Christine van Niekerk: Sales Representative => Sales |
2017-01-10 |
update person_title Garry Pountain: Sales Representative => Sales |
2016-10-17 |
delete about_pages_linkeddomain doubleuthree.com |
2016-10-17 |
delete address Brockhill Quarry
Naunton
Cheltenham
Gloucestershire
GL54 3BA |
2016-10-17 |
delete contact_pages_linkeddomain doubleuthree.com |
2016-10-17 |
delete email ja..@cotswoldstonequarries.co.uk |
2016-10-17 |
delete index_pages_linkeddomain doubleuthree.com |
2016-10-17 |
delete person Jaco Swart |
2016-10-17 |
delete product_pages_linkeddomain doubleuthree.com |
2016-10-17 |
delete terms_pages_linkeddomain doubleuthree.com |
2016-10-17 |
insert address Tinkers Barn Quarry
Guiting Power
Cheltenham
Gloucestershire
GL54 5UF |
2016-10-17 |
insert address Tinkers Barn Quarry, Guiting Po wer, Cheltenham, GL54 5UF |
2016-10-17 |
insert email ch..@cotswoldstonequarries.co.uk |
2016-10-17 |
insert index_pages_linkeddomain google.co.uk |
2016-10-17 |
insert person Christine van Niekerk |
2016-10-17 |
update primary_contact Brockhill Quarry
Naunton
Cheltenham
Gloucestershire
GL54 3BA => Tinkers Barn Quarry, Guiting Po wer, Cheltenham, GL54 5UF |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-10-07 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-09-29 |
update statutory_documents 14/07/15 FULL LIST |
2015-08-08 |
update num_mort_charges 1 => 2 |
2015-08-08 |
update num_mort_outstanding 1 => 2 |
2015-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023377190002 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-08-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-07-24 |
update statutory_documents 14/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEENA WARNER |
2013-08-01 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-08-01 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-07-31 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 1411 - Quarrying of stone for construction |
2013-06-21 |
insert sic_code 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate |
2013-06-21 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-03-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 14/07/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 14/07/11 FULL LIST |
2011-04-12 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-23 |
update statutory_documents 14/07/10 FULL LIST |
2010-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SHELTON PALMER / 13/07/2010 |
2010-05-05 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PALMER / 13/07/2008 |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2007-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-03-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2006-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2003-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-07-30 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-07-26 |
update statutory_documents RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS |
1999-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-08-07 |
update statutory_documents RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS |
1998-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-07-23 |
update statutory_documents RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS |
1996-07-26 |
update statutory_documents RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS |
1996-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 |
1996-06-16 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/06/96 |
1995-09-05 |
update statutory_documents RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS |
1995-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
1995-08-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/07/95 |
1994-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 |
1994-09-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/09/94 |
1994-07-26 |
update statutory_documents RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS |
1994-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/94 FROM:
BROCKHILL QUARRY
NAUNTON
NR. CHELTENHAM
GLOS, GL54 3BA |
1994-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-13 |
update statutory_documents £ NC 1000/1000000
15/03/94 |
1994-04-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-04-13 |
update statutory_documents NC INC ALREADY ADJUSTED 15/03/94 |
1994-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 |
1994-03-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/09/93 |
1993-08-09 |
update statutory_documents RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS |
1992-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92 |
1992-10-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/09/92 |
1992-09-07 |
update statutory_documents RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS |
1992-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-09-17 |
update statutory_documents RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS |
1990-08-16 |
update statutory_documents RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS |
1990-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1990-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1989-05-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1989-04-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-03-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-20 |
update statutory_documents COMPANY NAME CHANGED
WISEWAD LIMITED
CERTIFICATE ISSUED ON 21/03/89 |
1989-03-17 |
update statutory_documents ALTER MEM AND ARTS 270189 |
1989-03-17 |
update statutory_documents ALTER MEM AND ARTS 270189 |
1989-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |